HERITAGE GARDEN MEWS MANAGEMENT COMPANY LIMITED

Brown & Co The Atrium Brown & Co The Atrium, Norwich, NR3 1AB, Norfolk
StatusACTIVE
Company No.06384875
Category
Incorporated28 Sep 2007
Age16 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

HERITAGE GARDEN MEWS MANAGEMENT COMPANY LIMITED is an active with number 06384875. It was incorporated 16 years, 7 months, 21 days ago, on 28 September 2007. The company address is Brown & Co The Atrium Brown & Co The Atrium, Norwich, NR3 1AB, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brown & Co - Property & Business Consultants Llp

Appointment date: 2021-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-29

Officer name: Stephen Graham Stafford Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Graham Stafford Allen

Change date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Helen Ward

Cessation date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Sparkes

Cessation date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Ruth Helen Ward

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Sparkes

Appointment date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Ross Branigan

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Branigan

Change date: 2015-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Helen Ward

Change date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Ross Branigan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Old address: C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA

Change date: 2010-11-01

Documents

View document PDF

Annual return company with made up date

Date: 01 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Graham Stafford Allen

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renus Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-12

Old address: C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renus Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: L & a Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Graham Stafford Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Old address: 36 St. Ann Street Salisbury Wiltshire SP1 2DP

Change date: 2009-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl heywood

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/08

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ruth helen ward

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary craig andrew ward logged form

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ross branigan

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed renus management LIMITED

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john lightbown

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from ashley house ashley road epsom surrey KT18 5AB

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 28 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABNORMAL LOAD SPECIALISTS LIMITED

ORCHARD COTTAGE,BRIDGEND,CF33 6PL

Number:03400583
Status:ACTIVE
Category:Private Limited Company

ELECTROTAZZ LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:08671128
Status:ACTIVE
Category:Private Limited Company

OPULENCE HAIR & BEAUTY LTD

6 YORK ROAD EAST YORK ROAD EAST,MANCHESTER,M24 1RL

Number:11895040
Status:ACTIVE
Category:Private Limited Company

PERMANENT HEALTHCARE SOLUTIONS LTD

412 LUPTON ROAD,SHEFFIELD,S8 7NN

Number:09826266
Status:ACTIVE
Category:Private Limited Company

RAVEN STREET LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10310926
Status:ACTIVE
Category:Private Limited Company

RED LANTERN CYCLING LIMITED

59 DOMINION HOUSE,LONDON,E14 3WB

Number:07252012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source